VICTORIA FALLS CONTRACTING SERVICES LIMITED

05698121
17 KNIGHT HOUSE 22 SCOTT AVENUE LONDON SW15 3PB SW15 3PB

Documents

Documents
Date Category Description Pages
29 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2010 accounts Annual Accounts 14 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Miss Roniet Phillipa Ovadia) 2 Buy now
02 Dec 2009 accounts Annual Accounts 6 Buy now
09 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
25 Nov 2008 accounts Annual Accounts 3 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from flat 38 mayfield mansions 94 west hill london SW15 2YB united kingdom 1 Buy now
06 May 2008 officers Director's Change of Particulars / roniet ovadia / 02/05/2008 / Title was: , now: miss; HouseName/Number was: , now: flat 17; Street was: flat 38 mayfield mansions, now: knight house; Area was: 94 westhill, now: 22 scott avenue; Region was: , now: london; Post Code was: SW15 2YB, now: SW15 3PB; Country was: , now: uk 2 Buy now
24 Apr 2008 annual-return Return made up to 04/02/08; full list of members 3 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from 70 upper richmond road putney london SW15 2RP 1 Buy now
26 Nov 2007 officers New secretary appointed 1 Buy now
07 Nov 2007 accounts Annual Accounts 7 Buy now
10 Oct 2007 officers Secretary resigned 1 Buy now
14 Jun 2007 accounts Accounting reference date shortened from 28/02/07 to 03/02/07 1 Buy now
20 Mar 2007 annual-return Return made up to 04/02/07; full list of members 2 Buy now
15 Jan 2007 officers Director's particulars changed 1 Buy now
07 Dec 2006 officers Director's particulars changed 1 Buy now
08 Aug 2006 officers New secretary appointed 1 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: 1ST floor highlands house 165 the broadway wimbledon london SW19 1NE 1 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
13 Jun 2006 officers Director resigned 1 Buy now
13 Jun 2006 officers New director appointed 1 Buy now
04 Feb 2006 incorporation Incorporation Company 9 Buy now